Search icon

LIFE MEDICAL SUPPLIER.COM, INC. - Florida Company Profile

Company Details

Entity Name: LIFE MEDICAL SUPPLIER.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIFE MEDICAL SUPPLIER.COM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: P05000120551
FEI/EIN Number 203397230

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11110 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 11110 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGON NOHORA President 286 NW 78 AVE, PLANTATION, FL, 33324
ORTEGON NOHORA Director 286 NW 78 AVE, PLANTATION, FL, 33324
ORTEGON NOHORA Agent 286 NW 78 AVE, PLANTATION, FL, 33324
VARGAS ORTEGON ANDRES Secretary 286 NW 78 AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 11110 W. OAKLAND PARK BLVD, SUITE 272, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-01-12 11110 W. OAKLAND PARK BLVD, SUITE 272, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 286 NW 78 AVE, PLANTATION, FL 33324 -
AMENDMENT 2014-08-11 - -
AMENDMENT 2007-07-24 - -
NAME CHANGE AMENDMENT 2005-09-13 LIFE MEDICAL SUPPLIER.COM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W900KK12C0062 2012-09-29 2012-11-29 2012-11-29
Unique Award Key CONT_AWD_W900KK12C0062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INTUBATION KITS, BASE
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES
PURCHASE ORDER AWARD W913FT12P0386 2012-09-20 2012-10-20 2012-10-20
Unique Award Key CONT_AWD_W913FT12P0386_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1593.17
Current Award Amount 1593.17
Potential Award Amount 1593.17

Description

Title MEDICAL DRUGS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, BROWARD, FLORIDA, 330217567, UNITED STATES
PO AWARD SCD30011M1118 2011-10-07 2011-10-07 2011-10-31
Unique Award Key CONT_AWD_SCD30011M1118_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title FIX PRICE
NAICS Code 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS
Product and Service Codes G007: GOVT HEALTH INS PROGRAMS

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES
PO AWARD SNP40011M1958 2011-08-23 2011-09-29 2011-11-30
Unique Award Key CONT_AWD_SNP40011M1958_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title MEDICAL UNIT AMBULANCE STRETCHER
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES
DCA AWARD AID267V001000079 2010-08-18 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_AID267V001000079_7200_-NONE-_-NONE-
Awarding Agency Agency for International Development
Link View Page

Description

Title INCREASE OF THE BUDGET FOR ADDITIONAL REQUIREMENTTAS::72 1000::TAS
NAICS Code 446199: ALL OTHER HEALTH AND PERSONAL CARE STORES
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES
PO AWARD V658A80486 2008-04-20 2008-04-20 2008-04-20
Unique Award Key CONT_AWD_V658A80486_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ADULT STERNAL INTRAOSSEOUS INFUSION TRAINING REF:
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LIFE MEDICAL SUPPLIER.COM, INC
UEI FNJFWC9DMEX3
Legacy DUNS 613554711
Recipient Address 555 S LUNA CT APT 308, HOLLYWOOD, 330217567, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State